Mcpherson's Consumer Products (Nz) Limited (issued an NZBN of 9429039349835) was started on 23 May 1989. 2 addresses are in use by the company: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland (type: registered, physical). Level 11, K P M G Centre, 8 Princes Street, Auckland had been their registered address, until 25 Feb 2004. Mcpherson's Consumer Products (Nz) Limited used other names, namely: Wiltshire (Nz) Limited from 06 Jun 1997 to 01 Jan 2005, Mcpherson's Housewares (N.z.) Limited (06 Mar 1995 to 06 Jun 1997) and Mcpherson's Homewares (N.z.) Limited (23 May 1989 - 06 Mar 1995). 6950000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 6950000 shares (100 per cent of shares), namely:
Acn 105 235 569 - Mcpherson's Limited (an other) located at Kingsgrove, Nsw postcode 2208. Businesscheck's information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Registered & physical & service | 25 Feb 2004 |
Name and Address | Role | Period |
---|---|---|
Paul Witheridge
Kingsgrove, Nsw 2208, 2208
Address used since 01 Jan 1970
Bellevue Hill, Nsw, 2023
Address used since 05 May 2015
Maroubra, Nsw, 2035
Address used since 28 Nov 2017 |
Director | 07 Nov 2011 - current |
Alison Jane Cook
Mount Martha, Vic, 3934
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
Grant William Peck
Kingsgrove, NSW 2208
Address used since 01 Jan 1970
312-326 Barkers Road, Hawthorn, VIC 3122
Address used since 10 Dec 2020 |
Director | 10 Dec 2020 - 31 May 2023 |
Brett Jason Owers
Kingsgrove, Nsw 2208,
Address used since 01 Jan 1970
Bangor, Nsw 2234,
Address used since 19 Dec 2016 |
Director | 19 Dec 2016 - 14 Sep 2021 |
Laurence Mcallister
Mosman, Nsw 2088,
Address used since 21 Nov 2016
Kingsgrove, Nsw 2208,
Address used since 01 Jan 1970
Nsw 2208,
Address used since 01 Jan 1970 |
Director | 21 Nov 2016 - 10 Dec 2020 |
Paul John Maguire
Kingsgrove, New South Wales, 2208
Address used since 01 Jan 1970
Kangaroo Point, Nsw, 2224
Address used since 05 May 2015 |
Director | 10 Dec 2012 - 21 Nov 2016 |
Geoffrey Paul Mitchell
Papakura, Auckland 2113,
Address used since 25 Oct 2013 |
Director | 03 Feb 2003 - 01 Jul 2015 |
Bryan Longton Crump
Remuera, Auckland,
Address used since 27 Sep 2006 |
Director | 27 Sep 2006 - 18 Oct 2014 |
Philip Ross Bennett
Mount Waverley, Victoria 3149, Australia,
Address used since 13 Jun 1997 |
Director | 13 Jun 1997 - 07 Nov 2011 |
Michael Arthur Nottingham
Beachhaven, Auckland,
Address used since 31 Jul 2000 |
Director | 31 Jul 2000 - 27 Sep 2006 |
Patrick Dennis Mcneeley
Howick, Auckland,
Address used since 01 Nov 1999 |
Director | 01 Nov 1999 - 27 Apr 2001 |
Ian John Laird
Sunbury, Victoria, Australia,
Address used since 22 Feb 2000 |
Director | 22 Feb 2000 - 31 Jul 2000 |
Alan Edward Fahy
Warrandyte, Victoria, Australia,
Address used since 20 Mar 1995 |
Director | 20 Mar 1995 - 22 Feb 2000 |
Graham Howard Norton
Meadowbank, Auckland,
Address used since 31 Dec 1998 |
Director | 31 Dec 1998 - 01 Nov 1999 |
Oliver William Pitcaithly
Christchurch 8,
Address used since 19 Jan 1993 |
Director | 19 Jan 1993 - 31 Dec 1998 |
Bruce Robertson Irvine
Christchurch,
Address used since 08 Apr 1993 |
Director | 08 Apr 1993 - 23 Jun 1995 |
Raymond Anthony Dixon
Mentone, Victoria, Australia,
Address used since 10 Sep 1990 |
Director | 10 Sep 1990 - 17 Mar 1995 |
Grant Bruce Murdoch
Ascot Brisbane, Queensland, Australia,
Address used since 11 Jan 1993 |
Director | 11 Jan 1993 - 08 Apr 1993 |
Previous address | Type | Period |
---|---|---|
Level 11, K P M G Centre, 8 Princes Street, Auckland | Registered | 14 Jan 1997 - 25 Feb 2004 |
C/- Messrs Deloitte Touche Tohmatsu, Chartered Accountants, Level 4, 32 Oxford Terrace, Christchurch | Registered | 23 Aug 1995 - 14 Jan 1997 |
C/- Messrs Deloitte Haskins Sells, Chartered Accountants, Level 4, 32 Oxford Terrace, Christchurch | Registered | 24 May 1994 - 24 May 1994 |
C/- Messrs Deloitte Touche Tohmatsu, Chartered Accountants, Level 4, 32 Oxford Terrace, Christchurch | Registered | 24 May 1994 - 23 Aug 1995 |
- | Physical | 20 Feb 1992 - 20 Feb 1992 |
C/- Kpmg, Level 11, Kpmg Centre, 9 Princes Street, Auckland | Physical | 20 Feb 1992 - 25 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Acn 105 235 569 - Mcpherson's Limited Other (Other) |
Kingsgrove Nsw 2208 |
23 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Domenica Pty Limited Other |
Kingsgrove Nsw 2208 |
23 May 1989 - 23 Dec 2019 |
Domenica Pty Limited Other |
Kingsgrove Nsw 2208 |
23 May 1989 - 23 Dec 2019 |
Domenica Pty Limited Other |
Kingsgrove Nsw 2208 |
23 May 1989 - 23 Dec 2019 |
Name | Mcpherson's Limited |
Type | Company |
Country of origin | AU |
Address |
105 Vanessa Street Kingsgrove New South Wales 2208 |
Rocket Kitchen Limited 18 Viaduct Harbour Avenue |
|
Eaglestone Limited 18 Viaduct Harbour Avenue |
|
Number Works Limited 18 Viaduct Harbour Avenue |
|
Tanzaneia Trustees Limited 18 Viaduct Harbour Avenue |
|
West Auckland Brick & Blocklayers (2006) Limited 18 Viaduct Harbour Avenue |
|
Rocket Corporation Limited 18 Viaduct Harbour Avenue |